Gabbey Business Machines (1979) Limited


Founded in 1979, Gabbey Business Machines (1979), classified under reg no. NI013926 is an active company. Currently registered at 308 Albertbridge Road BT5 4GX, the company has been in the business for fourty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Andrew I., Gavin I. and Muriel I.. In addition one secretary - Andrew I. - is with the firm. Currenlty, the company lists one former director, whose name is Robert I. and who left the the company on 13 April 2018. In addition, there is one former secretary - Robert I. who worked with the the company until 13 April 2018.

Gabbey Business Machines (1979) Limited Address / Contact

Office Address 308 Albertbridge Road
Office Address2 Belfast
Town
Post code BT5 4GX
Country of origin United Kingdom

Company Information / Profile

Registration Number NI013926
Date of Incorporation Mon, 5th Nov 1979
Industry Wholesale of other office machinery and equipment
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Andrew I.

Position: Secretary

Appointed: 25 September 2018

Andrew I.

Position: Director

Appointed: 25 September 2018

Gavin I.

Position: Director

Appointed: 25 September 2018

Muriel I.

Position: Director

Appointed: 05 November 1979

Robert I.

Position: Secretary

Appointed: 05 November 1979

Resigned: 13 April 2018

Robert I.

Position: Director

Appointed: 05 November 1979

Resigned: 13 April 2018

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As we found, there is Andrew I. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Gavin I. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Muriel I., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew I.

Notified on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Gavin I.

Notified on 12 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Muriel I.

Notified on 12 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Robert I.

Notified on 6 April 2016
Ceased on 12 April 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand30 38110 45134 98588 497107 903110 595112 197
Current Assets223 183225 460229 103312 183275 641308 417294 715
Debtors138 296140 886127 072157 068107 713133 057111 885
Net Assets Liabilities90 861107 323118 331149 808187 683212 262219 532
Other Debtors1 6541 1272 1484 0053 0275 1791 401
Property Plant Equipment6 9975 2513 94210 7098 0768 0557 585
Total Inventories54 50674 12367 04666 61860 02564 76570 633
Other
Accumulated Depreciation Impairment Property Plant Equipment56 27058 01659 32547 83950 47252 59026 479
Average Number Employees During Period6655444
Creditors138 138122 503114 0523 083954102 28580 956
Fixed Assets7 0055 2593 95010 7178 0848 0637 593
Increase From Depreciation Charge For Year Property Plant Equipment 1 7461 3092 2122 6332 1182 169
Investments Fixed Assets8888888
Merchandise54 50674 12367 04666 61860 02564 76570 633
Net Current Assets Liabilities85 045102 957115 051144 209182 087206 132213 759
Other Creditors59 43746 32947 60483 87537 36650 13031 186
Other Investments Other Than Loans8888888
Other Taxation Social Security Payable21 14322 57025 12749 39749 39648 14845 765
Property Plant Equipment Gross Cost63 26763 26763 26758 54858 54860 64534 064
Provisions For Liabilities Balance Sheet Subtotal1 1898936702 0351 5341 9331 820
Total Assets Less Current Liabilities92 050108 216119 001154 926190 171214 195221 352
Trade Creditors Trade Payables57 55853 60441 32132 7824 6633 0534 005
Trade Debtors Trade Receivables136 642139 759124 924153 063104 686127 878110 484
Disposals Decrease In Depreciation Impairment Property Plant Equipment   13 698  28 280
Disposals Property Plant Equipment   14 312  28 689
Finance Lease Liabilities Present Value Total   3 083954954 
Total Additions Including From Business Combinations Property Plant Equipment   9 593 2 0972 108

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, July 2023
Free Download (9 pages)

Company search

Advertisements